Sheffield Business Park
Sheffield
S9 1XE
Director Name | Mr David Hodgson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Simon Paul Topliss |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Secretary Name | Andrew Thomas William Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Ross Road Wallington Surrey SM6 8QR |
Director Name | Mr Paul Martin Bloomfield |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 April 2003) |
Role | Accountant |
Country of Residence | United Kingom |
Correspondence Address | 63 Motspur Park New Malden Surrey KT3 6PT |
Director Name | David William Broadbent |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | 1 Masefield Drive Heaton Mersey Stockport Cheshire SK4 2EA |
Director Name | Mr Clive Michael Wilding |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mill Drove Uckfield East Sussex TN22 5AB |
Director Name | Kevin McGuinness |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2003) |
Role | Accountant |
Correspondence Address | 24 Thorn Road Swinton Manchester Lancashire M27 5GT |
Director Name | Mr James David Kay |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 2 Copperfield Road Cheadle Hulme Cheshire SK8 7PN |
Director Name | Rupert Edward Milner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 December 2002) |
Role | Managing Director |
Correspondence Address | 246 Hodges Street Wigan Lancashire WN6 7JQ |
Director Name | Carl Raymond Davey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School Farm Stretton Road Appleton Thorn Warrington Cheshire WA4 4RT |
Director Name | Ms Angela Martina Dillon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 15 April 2003(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 112, Quebec Quay South Ferry Quay Liverpool L3 4ER |
Director Name | William Hartley Walmsley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 January 2010) |
Role | Chartered Builder |
Correspondence Address | 6 The Walled Garden Shaw Hill Whittle Le Woods Chorley Lancashire PR6 7PD |
Director Name | Mr Derek Ryder |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaves Brow Farm House Spring Lane Croft Warrington Cheshire WA3 7AT |
Director Name | David Michael Witney |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | The Granary Hay Green Lane Birdwell Barnsley South Yorkshire S70 5XE |
Director Name | Martin Blakeway |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 20 Greenside Road Mirfield West Yorkshire WF14 0AU |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Secretary Name | Justine Inez Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 45 Cornes Close Winchester Hampshire SO22 5DS |
Director Name | Mr Lee Sale |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Station Road Stone Staffordshire ST15 8EW |
Director Name | Mr Richard Alan Edgington |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(7 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh Main Road Great Haywood Stafford ST18 0SU |
Secretary Name | Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Director Name | Mr Alan Christopher Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Integration House Rye Close Fleet Hampshire GU51 2QG |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ |
Director Name | Neil Stephen Follows |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30-34 Crofts Bank Road Urmston Manchester M31 0UH |
Director Name | Mr Mark Edward Eustace |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr David Anthony Forshaw |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | mjgleeson.com |
---|
Registered Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | M J Gleeson Group PLC 50.00% Ordinary |
---|---|
50 at £1 | Persimmon Homes (North West) LTD 50.00% Ordinary |
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Director's details changed for Simon Paul Topliss on 15 July 2022 (2 pages) |
19 July 2023 | Total exemption full accounts made up to 26 March 2023 (7 pages) |
28 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 26 March 2022 (7 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 26 March 2021 (7 pages) |
2 June 2021 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
21 November 2020 | Total exemption full accounts made up to 26 March 2020 (7 pages) |
27 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
11 October 2019 | Total exemption full accounts made up to 26 March 2019 (7 pages) |
14 December 2018 | Total exemption full accounts made up to 26 March 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
22 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
20 December 2017 | Total exemption full accounts made up to 26 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 26 March 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
15 August 2017 | Termination of appointment of David Anthony Forshaw as a director on 28 April 2017 (1 page) |
15 August 2017 | Termination of appointment of David Anthony Forshaw as a director on 28 April 2017 (1 page) |
8 February 2017 | Appointment of David Hodgson as a director on 24 January 2017 (3 pages) |
8 February 2017 | Auditor's resignation (1 page) |
8 February 2017 | Appointment of Simon Paul Topliss as a director on 24 January 2017 (3 pages) |
8 February 2017 | Appointment of Simon Paul Topliss as a director on 24 January 2017 (3 pages) |
8 February 2017 | Appointment of David Hodgson as a director on 24 January 2017 (3 pages) |
8 February 2017 | Auditor's resignation (1 page) |
26 January 2017 | Total exemption small company accounts made up to 26 March 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 26 March 2016 (8 pages) |
8 January 2017 | Termination of appointment of Neil Stephen Follows as a director on 23 December 2016 (1 page) |
8 January 2017 | Termination of appointment of Neil Stephen Follows as a director on 23 December 2016 (1 page) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
12 September 2016 | Termination of appointment of Mark Edward Eustace as a director on 5 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of Mark Edward Eustace as a director on 5 August 2016 (2 pages) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2016 | Full accounts made up to 26 March 2015 (14 pages) |
12 August 2016 | Full accounts made up to 26 March 2015 (14 pages) |
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
29 April 2015 | Director's details changed for Mr Mark Edward Eustace on 27 June 2012 (2 pages) |
29 April 2015 | Director's details changed for Mr Mark Edward Eustace on 27 June 2012 (2 pages) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
6 January 2015 | Full accounts made up to 26 March 2014 (14 pages) |
6 January 2015 | Full accounts made up to 26 March 2014 (14 pages) |
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 December 2014 | Director's details changed for Mr Alan Christopher Martin on 8 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Alan Christopher Martin on 8 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Alan Christopher Martin on 8 November 2014 (2 pages) |
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
31 March 2014 | Full accounts made up to 26 March 2013 (14 pages) |
31 March 2014 | Full accounts made up to 26 March 2013 (14 pages) |
6 August 2013 | Appointment of Mr David Anthony Forshaw as a director (3 pages) |
6 August 2013 | Appointment of Mr David Anthony Forshaw as a director (3 pages) |
5 August 2013 | Termination of appointment of Jeffrey Fairburn as a director (2 pages) |
5 August 2013 | Termination of appointment of Jeffrey Fairburn as a director (2 pages) |
24 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Director's details changed for Mr Jeffrey Fairburn on 28 March 2013 (3 pages) |
12 June 2013 | Director's details changed for Mr Jeffrey Fairburn on 28 March 2013 (3 pages) |
12 June 2013 | Appointment of Mr Mark Edward Eustace as a director (3 pages) |
12 June 2013 | Appointment of Mr Mark Edward Eustace as a director (3 pages) |
5 June 2013 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 5 June 2013 (1 page) |
8 April 2013 | Full accounts made up to 26 March 2012 (13 pages) |
8 April 2013 | Full accounts made up to 26 March 2012 (13 pages) |
3 August 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Termination of appointment of Joy Baldry as a secretary (1 page) |
20 June 2012 | Termination of appointment of Joy Baldry as a secretary (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2012 | Full accounts made up to 26 March 2011 (13 pages) |
14 June 2012 | Full accounts made up to 26 March 2011 (13 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
22 July 2011 | Full accounts made up to 26 March 2010 (13 pages) |
22 July 2011 | Full accounts made up to 26 March 2010 (13 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Full accounts made up to 26 March 2009 (13 pages) |
2 February 2010 | Full accounts made up to 26 March 2009 (13 pages) |
22 January 2010 | Termination of appointment of William Walmsley as a director (2 pages) |
22 January 2010 | Termination of appointment of Derek Ryder as a director (2 pages) |
22 January 2010 | Termination of appointment of Derek Ryder as a director (2 pages) |
22 January 2010 | Appointment of Neil Follows as a director (3 pages) |
22 January 2010 | Appointment of Neil Follows as a director (3 pages) |
22 January 2010 | Termination of appointment of William Walmsley as a director (2 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
7 January 2010 | Appointment of Mr Alan Christopher Martin as a director (3 pages) |
7 January 2010 | Appointment of Mr Alan Christopher Martin as a director (3 pages) |
7 January 2010 | Appointment of Nicholas Christopher Holt as a director (3 pages) |
7 January 2010 | Appointment of Nicholas Christopher Holt as a director (3 pages) |
6 January 2010 | Termination of appointment of Lee Sale as a director (2 pages) |
6 January 2010 | Termination of appointment of Lee Sale as a director (2 pages) |
10 November 2009 | Termination of appointment of Richard Edgington as a director (1 page) |
10 November 2009 | Termination of appointment of Richard Edgington as a director (1 page) |
8 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
8 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 26 March 2008 (14 pages) |
3 February 2009 | Full accounts made up to 26 March 2008 (14 pages) |
22 October 2008 | Secretary appointed joy elizabeth baldry (1 page) |
22 October 2008 | Secretary appointed joy elizabeth baldry (1 page) |
22 October 2008 | Appointment terminated secretary justine ashmore (1 page) |
22 October 2008 | Appointment terminated secretary justine ashmore (1 page) |
16 September 2008 | Appointment terminated director martin blakeway (1 page) |
16 September 2008 | Appointment terminated director martin blakeway (1 page) |
16 September 2008 | Director appointed lee sale (1 page) |
16 September 2008 | Director appointed richard alan edgington (8 pages) |
16 September 2008 | Director appointed lee sale (1 page) |
16 September 2008 | Director appointed richard alan edgington (8 pages) |
28 August 2008 | Appointment terminated director david witney (1 page) |
28 August 2008 | Appointment terminated director david witney (1 page) |
8 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
23 January 2008 | Full accounts made up to 26 March 2007 (14 pages) |
23 January 2008 | Full accounts made up to 26 March 2007 (14 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
12 June 2007 | Full accounts made up to 26 March 2006 (15 pages) |
12 June 2007 | Full accounts made up to 26 March 2006 (15 pages) |
14 May 2007 | Return made up to 26/03/07; no change of members (6 pages) |
14 May 2007 | Return made up to 26/03/07; no change of members (6 pages) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | Secretary resigned (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
18 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
18 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
13 March 2006 | Ad 16/07/01--------- £ si 99@1 (2 pages) |
13 March 2006 | Ad 16/07/01--------- £ si 99@1 (2 pages) |
17 January 2006 | Full accounts made up to 26 March 2005 (15 pages) |
17 January 2006 | Full accounts made up to 26 March 2005 (15 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
7 June 2005 | Return made up to 26/03/05; full list of members (6 pages) |
7 June 2005 | Return made up to 26/03/05; full list of members (6 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
6 December 2004 | Full accounts made up to 26 March 2004 (13 pages) |
6 December 2004 | Full accounts made up to 26 March 2004 (13 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
18 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
18 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
29 January 2004 | Full accounts made up to 26 March 2003 (13 pages) |
29 January 2004 | Full accounts made up to 26 March 2003 (13 pages) |
17 October 2003 | New director appointed (1 page) |
17 October 2003 | New director appointed (1 page) |
28 July 2003 | New director appointed (1 page) |
28 July 2003 | New director appointed (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
16 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
16 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
15 May 2003 | New director appointed (1 page) |
15 May 2003 | New director appointed (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
29 January 2003 | Full accounts made up to 26 March 2002 (12 pages) |
29 January 2003 | Full accounts made up to 26 March 2002 (12 pages) |
10 January 2003 | New director appointed (1 page) |
10 January 2003 | New director appointed (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (3 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (3 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
26 March 2001 | Incorporation (31 pages) |
26 March 2001 | Incorporation (31 pages) |